Mill Lane
Hyde
Cheshire
SK14 2DW
Director Name | Mr Jason William Jeffries |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4, Singleton Drive Prestwich Manchester M25 9AD |
Secretary Name | Mr Patrick Jeffries |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairhaven Mill Lane Hyde Cheshire SK14 2DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jason Jeffries 50.00% Ordinary |
---|---|
50 at £1 | Patrick Jeffries 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,007 |
Cash | £67,273 |
Current Liabilities | £67,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
9 June 2023 | Director's details changed for Mr Jason William Jeffries on 9 June 2023 (2 pages) |
9 June 2023 | Notification of a person with significant control statement (2 pages) |
9 June 2023 | Director's details changed for Mr Patrick Jeffries on 9 June 2023 (2 pages) |
9 June 2023 | Cessation of Jason William Jeffries as a person with significant control on 9 June 2023 (1 page) |
9 June 2023 | Director's details changed for Mr Patrick Jeffries on 9 June 2023 (2 pages) |
9 June 2023 | Secretary's details changed for Mr Patrick Jeffries on 6 June 2023 (1 page) |
9 June 2023 | Cessation of Patrick Jeffries as a person with significant control on 9 June 2023 (1 page) |
20 January 2023 | Change of details for Mr Jason Jeffries as a person with significant control on 20 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Patrick Jeffries as a person with significant control on 20 January 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
18 October 2022 | Director's details changed for Mr Jason William Jeffries on 18 October 2022 (2 pages) |
18 October 2022 | Change of details for Mr Jason Jeffries as a person with significant control on 18 October 2022 (2 pages) |
9 August 2022 | Change of details for Mr Jason Jeffries as a person with significant control on 4 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Jason Jeffries on 4 August 2022 (2 pages) |
26 May 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
25 November 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
22 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
10 July 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 10 July 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
26 October 2018 | Change of details for Mr Patrick Jeffries as a person with significant control on 18 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Jason Jeffries on 18 October 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
11 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Director's details changed for Jason Jeffries on 15 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Jason Jeffries on 15 October 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Jason Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jason Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jason Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Patrick Jeffries on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Patrick Jeffries on 1 October 2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 February 2009 | Return made up to 16/10/08; full list of members (9 pages) |
7 February 2009 | Return made up to 16/10/08; full list of members (9 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
18 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 October 2002 | Return made up to 16/10/02; full list of members
|
30 October 2002 | Return made up to 16/10/02; full list of members
|
4 December 2001 | Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (1 page) |
4 December 2001 | Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | Director resigned (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Director resigned (2 pages) |
16 October 2001 | Incorporation (11 pages) |
16 October 2001 | Incorporation (11 pages) |